Company NameA.B.Knight (London) Limited
Company StatusDissolved
Company Number01051524
CategoryPrivate Limited Company
Incorporation Date26 April 1972(52 years ago)
Dissolution Date21 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Graham David Saunders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(18 years, 10 months after company formation)
Appointment Duration30 years, 1 month (closed 21 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yeomans Drive
Aston
Stevenage
Hertfordshire
SG2 7EJ
Director NameMr Paul Trevor Saunders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1991(18 years, 10 months after company formation)
Appointment Duration30 years, 1 month (closed 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Langley Row
Hadley Highstone
Barnet
Hertfordshire
EN5 4PB
Director NameHarry George Saunders
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(18 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address32 Badgers Walk
Cedars Village
Chorleywood
Hertfordshire
WD3 5GA
Secretary NameJacqueline Margaret Manaley
NationalityBritish
StatusResigned
Appointed26 February 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 December 2000)
RoleCompany Director
Correspondence Address19 Eversleigh Road
New Barnet
Barnet
Hertfordshire
EN5 1NE
Director NameMr Richard Stuart George
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(26 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2000)
RoleImporter
Correspondence AddressLinksview Hadley Green West
Barnet
Hertfordshire
EN5 4PP
Secretary NameClive Marsh
NationalityBritish
StatusResigned
Appointed13 March 2001(28 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Correspondence Address64 Highland Road
Northwood Hills
Middlesex
HA6 1JU

Location

Registered AddressC/O Opus Restructuring Llp Evergreen House North
Grafton Place
Euston
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

80k at £1A B Knight Holdings LTD
80.04%
Ordinary
20k at £1Paul Trevor Saunders
19.96%
Ordinary

Financials

Year2014
Net Worth£856,522
Cash£888,055
Current Liabilities£52,537

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

18 September 1987Delivered on: 25 September 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 63 & 65 wood street, barnet greater london, title no. Hd 39837 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
8 July 1985Delivered on: 12 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or oliver and saunders (developments). Limited to the chargee on any account whatsoever.
Particulars: 40 and 40A potters road, new barnet, barnet. Title no. Ngl 524179.
Outstanding
14 January 1985Delivered on: 15 January 1985
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gillings factory wood street and 23 union street barnet and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 March 1983Delivered on: 17 March 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 wood street and 23 union street, barnet hertfordshire title no. Ngl 115737.
Fully Satisfied
2 November 1982Delivered on: 6 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gillings factory wood st and 23 union st barnet and/or the proceeds of sale thereof title no ngl 115737. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 May 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100,000
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 November 2013Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 26 November 2013 (1 page)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 February 2012Director's details changed for Graham David Saunders on 1 October 2011 (2 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 February 2012Director's details changed for Graham David Saunders on 1 October 2011 (2 pages)
20 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
20 June 2011Registered office address changed from Russell Bedford House City Forum 250, City Road London. EC1V 2QQ. on 20 June 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Termination of appointment of Clive Marsh as a secretary (1 page)
7 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
12 March 2008Return made up to 26/02/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 March 2007Return made up to 26/02/07; full list of members (7 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 March 2006Return made up to 26/02/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 March 2005Return made up to 26/02/05; full list of members (7 pages)
29 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
9 March 2004Return made up to 26/02/04; full list of members (7 pages)
12 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 January 2004Director resigned (1 page)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 March 2003Return made up to 26/02/03; full list of members (7 pages)
20 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 February 2002Return made up to 26/02/02; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 April 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
17 March 2000Return made up to 26/02/00; full list of members (7 pages)
14 March 2000Director resigned (1 page)
3 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 March 1999Return made up to 26/02/99; no change of members (7 pages)
8 February 1999Director's particulars changed (1 page)
25 July 1998New director appointed (2 pages)
12 March 1998Return made up to 26/02/98; no change of members (7 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
4 March 1997Return made up to 26/02/97; full list of members (9 pages)
4 March 1997Director's particulars changed (1 page)
14 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
20 May 1996Return made up to 26/02/96; no change of members (7 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 April 1972Certificate of incorporation (1 page)